CAVAGHAN & GRAY GROUP LIMITED

Register to unlock more data on OkredoRegister

CAVAGHAN & GRAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357837

Incorporation date

15/03/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1986)
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Solvency Statement dated 03/03/26
dot icon18/03/2026
Statement by Directors
dot icon18/03/2026
Statement of capital on 2026-03-18
dot icon17/03/2026
Memorandum and Articles of Association
dot icon17/03/2026
Resolutions
dot icon03/02/2026
Termination of appointment of Joanne Caroline Kershaw Simmonds as a director on 2026-01-31
dot icon03/02/2026
Appointment of Mr Mandeep Singh Kallar as a director on 2026-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-07-27
dot icon04/02/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon06/01/2025
Termination of appointment of Nigel Barry Williams as a director on 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/07/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/07/23
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/07/23
dot icon30/04/2024
Consolidated accounts of parent company for subsidiary company period ending 29/07/23
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2023-07-29
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/07/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/07/22
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-07-30
dot icon07/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26
dot icon23/05/2023
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22
dot icon25/01/2023
Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon29/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-08-01
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 01/08/20
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon02/12/2020
Satisfaction of charge 013578370013 in full
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon05/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon05/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon05/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon05/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon08/01/2020
Registration of charge 013578370013, created on 2020-01-07
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon10/05/2019
Audit exemption subsidiary accounts made up to 2018-07-28
dot icon10/05/2019
Consolidated accounts of parent company for subsidiary company period ending 28/07/18
dot icon10/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/07/18
dot icon10/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/07/18
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon20/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon25/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon25/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon25/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon17/04/2018
Full accounts made up to 2017-07-29
dot icon28/09/2017
Termination of appointment of Simon James Penny Wookey as a director on 2017-09-28
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon04/09/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-31
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon01/08/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-27
dot icon31/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-28
dot icon07/07/2017
Termination of appointment of Colin David Smith as a director on 2017-07-07
dot icon06/04/2017
Full accounts made up to 2016-07-30
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/07/2016
Termination of appointment of Ian John Toal as a director on 2016-07-08
dot icon01/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon02/05/2016
Termination of appointment of John Alexander Dunsford as a director on 2016-04-29
dot icon25/04/2016
Full accounts made up to 2015-08-01
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Gareth Wyn Davies as a director on 2015-08-24
dot icon25/08/2015
Termination of appointment of David Steven Morgan as a director on 2015-08-24
dot icon12/08/2015
Appointment of Mr Colin David Smith as a director on 2015-07-31
dot icon12/08/2015
Termination of appointment of Lochlain John Feeley as a director on 2015-07-31
dot icon30/04/2015
Termination of appointment of Saeeda Amin as a director on 2015-04-21
dot icon30/04/2015
Appointment of Mr Ian John Toal as a director on 2015-04-20
dot icon23/04/2015
Full accounts made up to 2014-08-02
dot icon19/02/2015
Director's details changed for Mr John Alexander Dunsford on 2014-11-07
dot icon16/02/2015
Director's details changed for Mr David Steven Morgan on 2015-02-01
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/09/2014
Appointment of Mr John Alexander Dunsford as a director on 2014-09-26
dot icon29/09/2014
Termination of appointment of Tolla Joanne Curle as a director on 2014-09-26
dot icon05/08/2014
Appointment of Mr Lochlain John Feeley as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Veepul Patel as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon29/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director on 2014-06-20
dot icon15/04/2014
Full accounts made up to 2013-07-27
dot icon26/11/2013
Director's details changed for Mrs Tolla Joanne Curle on 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon27/06/2013
Appointment of Mr Simon James Penny Wookey as a director
dot icon27/06/2013
Termination of appointment of Kuldip Kular as a director
dot icon30/04/2013
Full accounts made up to 2012-07-28
dot icon25/10/2012
Appointment of Mrs Tolla Joanne Curle as a director
dot icon18/10/2012
Termination of appointment of Huan Quayle as a director
dot icon15/10/2012
Termination of appointment of Huan Quayle as a secretary
dot icon04/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon31/05/2012
Appointment of Mr David Steven Morgan as a director
dot icon31/05/2012
Termination of appointment of Carol Williams as a director
dot icon17/05/2012
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon06/01/2012
Appointment of Ranjit Singh Boparan as a director
dot icon06/01/2012
Termination of appointment of Graham Hunter as a director
dot icon23/12/2011
Full accounts made up to 2011-04-02
dot icon04/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon09/08/2011
Appointment of Saeeda Amin as a director
dot icon09/08/2011
Termination of appointment of Simon Herrick as a director
dot icon21/07/2011
Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2011-07-21
dot icon23/05/2011
Appointment of Mr Veepul Patel as a director
dot icon23/05/2011
Termination of appointment of Clare De Arostegui as a director
dot icon23/12/2010
Full accounts made up to 2010-04-03
dot icon10/12/2010
Appointment of Mr Kuldip Kular as a director
dot icon10/12/2010
Termination of appointment of Robin Walker as a director
dot icon10/12/2010
Appointment of Mr Graham Hunter as a director
dot icon10/12/2010
Termination of appointment of Stefan Barden as a director
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mrs Carol Williams on 2010-09-26
dot icon28/09/2010
Director's details changed for Stephen Henderson on 2010-09-26
dot icon28/09/2010
Director's details changed for Robin Walker on 2010-09-26
dot icon28/09/2010
Director's details changed for Stefan Barden on 2010-09-26
dot icon17/08/2010
Director's details changed for Ms Clare De Arostegui on 2010-08-11
dot icon30/03/2010
Appointment of Mr Simon Edward Herrick as a director
dot icon26/03/2010
Appointment of Mr Huan Quayle as a director
dot icon25/03/2010
Appointment of Mr Huan Quayle as a secretary
dot icon04/03/2010
Termination of appointment of Linda Hall as a secretary
dot icon04/03/2010
Termination of appointment of Linda Hall as a director
dot icon13/10/2009
Full accounts made up to 2009-03-28
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon15/07/2009
Director appointed clare de arostegui
dot icon14/07/2009
Appointment terminated director gary urmston
dot icon06/10/2008
Return made up to 27/09/08; full list of members
dot icon31/07/2008
Director and secretary appointed linda hall
dot icon29/07/2008
Appointment terminated secretary jonathan lill
dot icon29/07/2008
Appointment terminated director jonathan lill
dot icon24/07/2008
Full accounts made up to 2008-03-29
dot icon17/10/2007
Return made up to 27/09/07; full list of members
dot icon03/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon29/05/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon18/10/2006
Full accounts made up to 2006-04-01
dot icon03/10/2006
Return made up to 27/09/06; full list of members
dot icon01/11/2005
New director appointed
dot icon17/10/2005
Return made up to 27/09/05; full list of members
dot icon17/10/2005
Director resigned
dot icon13/10/2005
Full accounts made up to 2005-04-02
dot icon22/09/2005
Director resigned
dot icon14/06/2005
Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG
dot icon19/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon03/11/2004
Director resigned
dot icon15/10/2004
Full accounts made up to 2004-04-03
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon24/03/2003
Secretary's particulars changed
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon06/10/2002
Return made up to 27/09/02; full list of members
dot icon12/09/2002
Full accounts made up to 2002-03-31
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon02/08/2002
Miscellaneous
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon12/04/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Return made up to 27/09/00; full list of members
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 27/09/99; no change of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: brunel house brunel way carlisle cumbria CA1 3NQ
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
Secretary resigned;director resigned
dot icon16/02/1999
Auditor's resignation
dot icon21/10/1998
Return made up to 27/09/98; bulk list available separately
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
Declaration of assistance for shares acquisition
dot icon28/08/1998
Resolutions
dot icon15/07/1998
Certificate of re-registration from Public Limited Company to Private
dot icon15/07/1998
Application for reregistration from PLC to private
dot icon15/07/1998
Re-registration of Memorandum and Articles
dot icon15/07/1998
Resolutions
dot icon01/05/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon17/03/1998
Director's particulars changed
dot icon10/12/1997
Director's particulars changed
dot icon27/10/1997
Return made up to 27/09/97; bulk list available separately
dot icon18/09/1997
Full group accounts made up to 1997-03-31
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon18/09/1997
New director appointed
dot icon18/09/1997
Director resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned;director resigned
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon07/02/1997
Declaration of mortgage charge released/ceased
dot icon16/12/1996
New director appointed
dot icon22/10/1996
Return made up to 27/09/96; bulk list available separately
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Full group accounts made up to 1996-03-31
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon15/03/1996
Particulars of contract relating to shares
dot icon15/03/1996
Ad 29/12/95--------- £ si [email protected]
dot icon13/02/1996
Ad 29/12/95--------- £ si [email protected]=137651 £ ic 3208355/3346006
dot icon22/01/1996
Particulars of contract relating to shares
dot icon22/01/1996
Ad 01/12/95-08/12/95 £ si [email protected]
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon08/01/1996
Ad 01/12/95-08/12/95 £ si [email protected]=1912728 £ ic 1295627/3208355
dot icon08/01/1996
Ad 01/12/95--------- £ si [email protected]=717219 £ ic 578408/1295627
dot icon21/12/1995
Registered office changed on 21/12/95 from: dale house leeming bar industrial est leeming bar, northallerton north yorkshire DL7 9DQ
dot icon16/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Nc inc already adjusted 30/11/95
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon01/12/1995
Certificate of change of name
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon08/11/1995
Listing of particulars
dot icon27/10/1995
Return made up to 27/09/95; bulk list available separately
dot icon17/10/1995
Full group accounts made up to 1995-04-30
dot icon24/05/1995
Location of register of members (non legible)
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 27/09/94; bulk list available separately
dot icon10/10/1994
Director's particulars changed
dot icon16/09/1994
New director appointed
dot icon12/09/1994
Full group accounts made up to 1994-04-30
dot icon04/08/1994
Director resigned
dot icon28/01/1994
Particulars of mortgage/charge
dot icon01/12/1993
Return made up to 27/09/93; bulk list available separately
dot icon16/09/1993
Full group accounts made up to 1993-04-30
dot icon23/11/1992
Return made up to 27/09/92; bulk list available separately
dot icon19/11/1992
Director's particulars changed
dot icon26/10/1992
New director appointed
dot icon01/10/1992
Full group accounts made up to 1992-04-30
dot icon12/05/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon28/11/1991
Full group accounts made up to 1991-04-30
dot icon15/11/1991
Return made up to 27/09/91; full list of members
dot icon22/10/1990
Full group accounts made up to 1990-04-30
dot icon22/10/1990
Return made up to 27/09/90; bulk list available separately
dot icon13/12/1989
Registered office changed on 13/12/89 from: amen house north end bedale north yorkshire DL8 1XA
dot icon23/10/1989
Full accounts made up to 1989-04-30
dot icon23/10/1989
Return made up to 25/09/89; bulk list available separately
dot icon19/09/1989
Resolutions
dot icon25/05/1989
Director resigned;new director appointed
dot icon27/10/1988
Full group accounts made up to 1988-04-30
dot icon27/10/1988
Return made up to 03/10/88; bulk list available separately
dot icon12/10/1988
Resolutions
dot icon08/02/1988
New director appointed
dot icon11/11/1987
Location of register of members (non legible)
dot icon10/11/1987
Full group accounts made up to 1987-04-30
dot icon10/11/1987
Return made up to 05/10/87; bulk list available separately
dot icon31/10/1987
Resolutions
dot icon04/04/1987
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon04/11/1986
Group of companies' accounts made up to 1986-04-30
dot icon04/11/1986
Return made up to 06/10/86; full list of members
dot icon08/07/1986
Return of allotments
dot icon17/05/1986
Resolutions
dot icon08/04/1986
Company type changed from pri to PLC

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wookey, Simon James Penny
Director
17/06/2013 - 28/09/2017
41
Lill, Jonathan Craig
Director
16/01/2004 - 22/07/2008
53
Boparan, Ranjit Singh
Director
30/12/2011 - 23/01/2023
106
Friston, Paul Allan
Director
01/02/2025 - Present
71
Kallar, Mandeep Singh
Director
31/01/2026 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVAGHAN & GRAY GROUP LIMITED

CAVAGHAN & GRAY GROUP LIMITED is an(a) Active company incorporated on 15/03/1978 with the registered office located at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVAGHAN & GRAY GROUP LIMITED?

toggle

CAVAGHAN & GRAY GROUP LIMITED is currently Active. It was registered on 15/03/1978 .

Where is CAVAGHAN & GRAY GROUP LIMITED located?

toggle

CAVAGHAN & GRAY GROUP LIMITED is registered at Trinity Park House, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What does CAVAGHAN & GRAY GROUP LIMITED do?

toggle

CAVAGHAN & GRAY GROUP LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for CAVAGHAN & GRAY GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Resolutions.